Search icon

SURGERY CENTER OF LOUISVILLE, INC.

Company Details

Name: SURGERY CENTER OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1983 (42 years ago)
Organization Date: 26 Aug 1983 (42 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0181033
Principal Office: PO BOX 380546, ONE HEALTH SOUTH PARKWAY, BIRMINGHAM, AL 35238
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jay Grinney President

Vice President

Name Role
Brian M Menke Vice President
JAMES P MCANDREWS, III Vice President

Treasurer

Name Role
MICHAEL D SNOW Treasurer

Assistant Secretary

Name Role
JODY B MARTIN Assistant Secretary

Director

Name Role
Jay Grinney Director
JOHN P WHITTINGTON Director
ANDREW M. MILLER Director
JOEL C. GORDON Director
LUCIUS E. BURCH, III Director
MICHAEL D SNOW Director

Incorporator

Name Role
L. A. CANCRO Incorporator
A. E. SUAREZ Incorporator
D. P. MCMAHON Incorporator

Secretary

Name Role
JOHN P WHITTINGTON Secretary

Former Company Names

Name Action
LOUISVILLE-SC, INC. Old Name

Filings

Name File Date
Articles of Merger 2007-06-26
Annual Report 2007-06-06
Annual Report 2006-06-14
Annual Report 2005-06-20
Annual Report 2003-08-29
Annual Report 2002-09-26
Annual Report 2001-09-11
Annual Report 2000-05-25
Annual Report 1999-07-16
Annual Report 1998-05-11

Sources: Kentucky Secretary of State